ANNLEN LIMITED

SC247554
CALEDONIA HOUSE QUARRYWOOD COURT LIVINGSTON WEST LOTHIAN EH54 6AX

Documents

Documents
Date Category Description Pages
20 Oct 2020 gazette Gazette Dissolved Compulsory 1 Buy now
07 Sep 2019 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
20 Aug 2019 gazette Gazette Notice Compulsory 1 Buy now
12 May 2019 officers Termination of appointment of director (Mark Rogerson) 1 Buy now
12 May 2019 officers Appointment of director (Mr Philip Jackson) 2 Buy now
02 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Feb 2019 officers Termination of appointment of director (Scott Somervaille Christie) 1 Buy now
29 Jan 2019 officers Termination of appointment of director (Craig Archibald Macdonald Hendry) 1 Buy now
29 Jan 2019 officers Termination of appointment of secretary (Craig Archibald Macdonald Hendry) 1 Buy now
07 Jan 2019 officers Appointment of director (Mr Mark Rogerson) 2 Buy now
21 Dec 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2017 accounts Annual Accounts 14 Buy now
28 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Mar 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
21 Feb 2017 incorporation Memorandum Articles 5 Buy now
21 Feb 2017 resolution Resolution 3 Buy now
17 Feb 2017 mortgage Registration of a charge 76 Buy now
17 Feb 2017 mortgage Registration of a charge 15 Buy now
12 Jan 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
12 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jan 2017 officers Termination of appointment of director (Marion Wilma Mclaren) 1 Buy now
12 Jan 2017 officers Termination of appointment of director (Ian Mclaren) 1 Buy now
12 Jan 2017 officers Termination of appointment of secretary (Marion Wilma Mclaren) 1 Buy now
12 Jan 2017 officers Appointment of secretary (Craig Archibald Macdonald Hendry) 2 Buy now
12 Jan 2017 officers Appointment of director (Mr Scott Somervaille Christie) 2 Buy now
12 Jan 2017 officers Appointment of director (Mr Craig Archibald Macdonald Hendry) 2 Buy now
15 Jun 2016 mortgage Statement of satisfaction of a charge 6 Buy now
15 Jun 2016 mortgage Statement of satisfaction of a charge 5 Buy now
16 May 2016 accounts Annual Accounts 4 Buy now
14 Apr 2016 annual-return Annual Return 5 Buy now
04 Dec 2015 accounts Annual Accounts 5 Buy now
13 Apr 2015 annual-return Annual Return 5 Buy now
12 Jun 2014 accounts Annual Accounts 6 Buy now
15 Apr 2014 annual-return Annual Return 5 Buy now
29 Aug 2013 accounts Annual Accounts 5 Buy now
11 Apr 2013 annual-return Annual Return 5 Buy now
23 Oct 2012 accounts Annual Accounts 5 Buy now
11 Apr 2012 annual-return Annual Return 5 Buy now
10 Nov 2011 accounts Annual Accounts 5 Buy now
05 May 2011 annual-return Annual Return 5 Buy now
02 Dec 2010 accounts Annual Accounts 5 Buy now
21 Apr 2010 annual-return Annual Return 5 Buy now
21 Apr 2010 officers Change of particulars for director (Marion Wilma Mclaren) 2 Buy now
21 Apr 2010 officers Change of particulars for director (Ian Mclaren) 2 Buy now
06 Jan 2010 accounts Annual Accounts 5 Buy now
22 Apr 2009 annual-return Return made up to 09/04/09; full list of members 4 Buy now
22 Apr 2009 address Registered office changed on 22/04/2009 from suite 3-10 ddalziel building 7 scott street motherwell north lanarkshire ML1 1PN 1 Buy now
21 Apr 2009 officers Director's change of particulars / ian mclaren / 21/04/2009 1 Buy now
07 Jan 2009 accounts Annual Accounts 6 Buy now
10 Apr 2008 annual-return Return made up to 09/04/08; full list of members 4 Buy now
19 Feb 2008 address Registered office changed on 19/02/08 from: dalziel workspace mason street motherwell north lanarkshire, ML1 1YE 1 Buy now
13 Jul 2007 accounts Annual Accounts 4 Buy now
19 Apr 2007 annual-return Return made up to 09/04/07; full list of members 2 Buy now
22 Sep 2006 accounts Annual Accounts 4 Buy now
19 Apr 2006 annual-return Return made up to 09/04/06; full list of members 7 Buy now
24 Jan 2006 mortgage Partic of mort/charge ***** 3 Buy now
23 Jan 2006 accounts Annual Accounts 10 Buy now
23 Jan 2006 accounts Accounting reference date shortened from 30/04/05 to 31/03/05 1 Buy now
29 Dec 2005 mortgage Partic of mort/charge ***** 3 Buy now
31 Mar 2005 annual-return Return made up to 09/04/05; full list of members 7 Buy now
17 Jan 2005 accounts Annual Accounts 2 Buy now
09 Nov 2004 change-of-name Certificate Change Of Name Company 2 Buy now
20 Apr 2004 annual-return Return made up to 09/04/04; full list of members 7 Buy now
20 Apr 2004 officers New secretary appointed;new director appointed 2 Buy now
20 Apr 2004 officers Secretary resigned;director resigned 1 Buy now
13 Apr 2004 change-of-name Certificate Change Of Name Company 2 Buy now
06 May 2003 officers Director resigned 1 Buy now
06 May 2003 officers Secretary resigned 1 Buy now
06 May 2003 officers New secretary appointed;new director appointed 2 Buy now
06 May 2003 officers New director appointed 2 Buy now
06 May 2003 address Registered office changed on 06/05/03 from: citygate 378 brandon street motherwell ML1 1XA 1 Buy now
11 Apr 2003 officers Director resigned 1 Buy now
11 Apr 2003 officers Secretary resigned 1 Buy now
09 Apr 2003 incorporation Incorporation Company 16 Buy now